Search icon

PARKER STEVENS AGENCY, INC.

Company Details

Name: PARKER STEVENS AGENCY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Sep 1994 (31 years ago)
Organization Date: 09 Sep 1994 (31 years ago)
Authority Date: 09 Sep 1994 (31 years ago)
Last Annual Report: 16 Mar 2002 (23 years ago)
Organization Number: 0335413
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: CT CORPORATION SYSTEM, KENTUCKY HOME LIFE BUILDING, LOUISVILLE, KY 40202
Place of Formation: WISCONSIN

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Kim Foster Vice President

President

Name Role
Robert Reko President

Secretary

Name Role
William Oreilly Secretary

Treasurer

Name Role
William Lohr Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399366 Agent - Casualty Inactive 2001-12-10 - 2004-05-31 - -
Department of Insurance DOI ID 399366 Agent - Property Inactive 2001-12-10 - 2004-05-31 - -
Department of Insurance DOI ID 399366 Agent - Health Maintenance Organization Inactive 1999-09-30 - 2001-03-01 - -
Department of Insurance DOI ID 399366 Agent - Life Inactive 1994-12-12 - 2004-05-31 - -
Department of Insurance DOI ID 399366 Agent - Health Inactive 1994-12-12 - 2004-05-31 - -

Filings

Name File Date
Certificate of Withdrawal 2003-01-02
Statement of Change 2002-05-29
Annual Report 2002-04-11
Annual Report 2001-05-02
Annual Report 2000-04-25
Annual Report 1999-09-07
Statement of Change 1999-07-27
Annual Report 1998-05-06
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State